Dissolved 2017-11-03
Company Information for FRAMES WINDOW COMPANY LIMITED
33 BLAGRAVE STREET, READING, RG1 1PW,
|
Company Registration Number
02165447
Private Limited Company
Dissolved Dissolved 2017-11-03 |
Company Name | |
---|---|
FRAMES WINDOW COMPANY LIMITED | |
Legal Registered Office | |
33 BLAGRAVE STREET READING RG1 1PW Other companies in GL53 | |
Company Number | 02165447 | |
---|---|---|
Date formed | 1987-09-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-11-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 10:05:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
REBECCA VERONICA MIDWINTER |
||
REBECCA VERONICA MIDWINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY MIDWINTER |
Director | ||
JACQUELINE MIDWINTER |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE FABRICATIONS LIMITED | Company Secretary | 1993-02-11 | CURRENT | 1993-02-11 | Liquidation | |
TRADE FABRICATIONS LIMITED | Director | 2011-03-01 | CURRENT | 1993-02-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
LIQ13 | NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
LIQ MISC OC | COURT ORDER INSOLVENCY:COURT ORDER - REMOVAL/ REPLACEMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/09/2016 FROM HARRISONS BUSINESS RECOVERY AND INSOLVENCY LIMITED FOREGATE STREET WORCESTER WR1 1DS | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 03/03/2016 FROM UNIT 2 NORTHWAY LANE TEWKESBURY GLOUCESTERSHIRE GL20 8HA ENGLAND | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2015 FROM UNITS 5 & 6 ULLENWOOD COURT ULLENWOOD CHELTENHAM GL53 9QS | |
LATEST SOC | 14/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 01/07/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS REBECCA MIDWINTER | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY MIDWINTER | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 01/07/10 FULL LIST | |
363a | RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
AA | 29/02/08 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 | |
363s | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 | |
363s | RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/00 | |
363s | RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 01/07/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 01/07/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 01/07/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96 | |
363s | RETURN MADE UP TO 01/07/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/95 | |
363s | RETURN MADE UP TO 01/07/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/94 | |
363s | RETURN MADE UP TO 01/07/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/93 | |
SRES13 | APPOINT AUDS AS TRADING 02/11/92 | |
363(287) | REGISTERED OFFICE CHANGED ON 14/07/93 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/07/93; NO CHANGE OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/92 | |
363s | RETURN MADE UP TO 01/07/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/91 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/90 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/89 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 24/05/88 | |
363b | RETURN MADE UP TO 01/07/91; NO CHANGE OF MEMBERS | |
288 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 01/07/90; NO CHANGE OF MEMBERS | |
363 | RETURN MADE UP TO 01/07/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 30/06/88; FULL LIST OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 30/09 TO 29/02 |
Notices to Creditors | 2016-02-25 |
Appointment of Liquidators | 2016-02-25 |
Resolutions for Winding-up | 2016-02-25 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.34 | 9 |
MortgagesNumMortOutstanding | 0.74 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.60 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
Creditors Due Within One Year | 2012-03-01 | £ 4,412 |
---|
Creditors and other liabilities
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on FRAMES WINDOW COMPANY LIMITED
Called Up Share Capital | 2012-03-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-03-01 | £ 2,000 |
Current Assets | 2012-03-01 | £ 50,080 |
Debtors | 2012-03-01 | £ 48,080 |
Shareholder Funds | 2012-03-01 | £ 45,668 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as FRAMES WINDOW COMPANY LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | FRAMES WINDOW COMPANY LIMITED | Event Date | 2016-02-17 |
Nature of Business: Other manufacturing NOTICE IS HEREBY GIVEN that the Creditors of the above named Company are required, on or before 22 March 2016 , to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Paul Walker of Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS the Liquidator of the Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified In any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been or will be paid in full. Explanatory Reason: The Director has made a Declaration of Solvency, and the Company is being wound up for the sole purposes of distributing the assets of the Company. Paul Walker , Liquidator , (IP number 002649 ), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS , email address or telephone number: worcester@harrisons.uk.com , 01905 721 840 . Date of Appointment: 17 February 2016 : Alternative person to contact with enquiries about the case: Ruth Phillips | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | FRAMES WINDOW COMPANY LIMITED | Event Date | 2016-02-17 |
Paul Walker , Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS , email address Info@harrisons.uk.com , for the attention of Ruth Phillips : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | FRAMES WINDOW COMPANY LIMITED | Event Date | 2016-02-17 |
Nature of Business: Other manufacturing At a general meeting of the Company, duly convened and held at Unit 2, Northway Lane, Tewkesbury, Gloucestershire, GL20 8HA on 17 February 2016 the following Resolutions were passed as a Special Resolution and an Ordinary Resolution respectively: That the Company be wound up voluntarily That Paul Walker of Harrisons Business Recovery and Insolvency Limited, 28 Foregate Street, Worcester, WR1 1DS be and is hereby appointed Liquidator of the Company for the purposes of such winding up, Date of Appointment: 17 February 2016 Who the Liquidator was appointed by: Members Paul Walker , Liquidator , (IP number 002649 ), Harrisons Business Recovery and Insolvency Limited , 28 Foregate Street, Worcester, WR1 1DS , email address or telephone number: worcester@harrisons.uk.com , 01905 721 840 . : Alternative person to contact with enquiries about the case: Ruth Phillips | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |